133631 CANADA LTEE

Address: 1623 St-hubert, Montreal, QC H2L 3Z1

133631 CANADA LTEE (Corporation# 1719874) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 20, 1984.

Corporation Overview

Corporation ID 1719874
Business Number 877035469
Corporation Name 133631 CANADA LTEE
Registered Office Address 1623 St-hubert
Montreal
QC H2L 3Z1
Incorporation Date 1984-06-20
Dissolution Date 1995-07-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
M.B. KHALIFA 1633 ST-HUBERT, MONTREAL QC H2L 3Z1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-06-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1984-06-19 1984-06-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1984-06-20 current 1623 St-hubert, Montreal, QC H2L 3Z1
Name 1984-06-20 current 133631 CANADA LTEE
Status 1995-07-04 current Dissolved / Dissoute
Status 1986-10-04 1995-07-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1984-06-20 1986-10-04 Active / Actif

Activities

Date Activity Details
1995-07-04 Dissolution
1984-06-20 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 1623 ST-HUBERT
City MONTREAL
Province QC
Postal Code H2L 3Z1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
La Corporation De Musique En Guard 1671 St-hubert, Montreal, QC H2L 3Z1 1993-05-25
176464 Canada Inc. 1613 St Hubert, Montreal, QC H2L 3Z1 1990-12-28
176550 Canada Inc. 1781 Rue Saint-hubert, Montreal, QC H2L 3Z1 1989-03-17
Ciic International Investment & Trade Corporation 1589 Rue St-hubert, Montreal, QC H2L 3Z1 1988-11-16
Nomas N.r.g. Import Export Inc. 1781-a Rue St-hubert, Montreal, QC H2L 3Z1 1988-05-19
155399 Canada Inc. 1583-b St-hubert St., Montreal, QC H2L 3Z1 1987-04-06
Shapigest Inc. 1675 St-hubert, Montreal, QC H2L 3Z1 1985-05-31
139717 Canada Inc. 1659 St-hubert, Suite 2, Montreal, QC H2L 3Z1 1985-02-27
139957 Canada Inc. 1733 St-hubert, Montreal, QC H2L 3Z1 1985-02-20
Les Logiciels Logidor Inc. 1651 St-hubert, Montreal, QC H2L 3Z1 1984-08-29
Find all corporations in postal code H2L3Z1

Corporation Directors

Name Address
M.B. KHALIFA 1633 ST-HUBERT, MONTREAL QC H2L 3Z1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2L3Z1

Similar businesses

Corporation Name Office Address Incorporation
112064 Canada Ltee Rest. L'oree De Bois Ltee, Old Chelsea, QC J0X 2N0 1981-11-02
80324 Canada Ltee 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2 1976-06-25
C Ltee 474 Place Trans-canada, Longueuil, QC J4G 1N8 1978-08-18
Mondo Rubber (canada) Ltee 615 Ouest Blvd Dorchester, Suite 1010, Montreal, QC H3B 1P9 1974-06-21
Les Entreprises Granville (canada) Ltee 3333 Cavendish Blvd, Suite 420, Montreal, QC H4B 2M5 1967-11-29
109653 Canada Ltee. 1255 Phillips Square, Suite 603, Montreal, QC H3B 3G5 1982-06-03
103884 Canada Ltee 1255 Phillips Square, Suite 605, Montreal, QC H3B 3G5 1981-02-17
3b Forest Ltee 11955 Place Rivard, Quebec, QC G2A 3N1 1998-02-19
B.a. Progress Furniture Manufacturing Ltee 3705 Prieur, Montreal, QC 1978-06-22
Big Tops Rentals G.g. Ltee 11365 3ieme Avenue, Cte Beauce, St-georges Est, QC G5Y 1T7 1979-08-27

Improve Information

Please comment or provide details below to improve the information on 133631 CANADA LTEE.

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.